Br Vat Reclaim Limited 98 KING STREET


Br Vat Reclaim Limited was formally closed on 2022-10-19. Br Vat Reclaim was a private limited company that was situated at C/O Azets Holdings Limited, 5Th Floor, Ship Canal House, 98 King Street, M2 4WU, Manchester. The company (incorporated on 1998-09-17) was run by 1 director.
Director Nimesh S. who was appointed on 31 July 2020.

The company was categorised as "accounting and auditing activities" (69201). As stated in the CH information, there was a name alteration on 1999-01-04, their previous name was Br Euro Vat Reclaim. There is a second name alteration: previous name was Legalclear performed on 1998-10-15. The latest confirmation statement was sent on 2020-09-17 and last time the accounts were sent was on 30 June 2020. 2015-09-17 is the date of the latest annual return.

Br Vat Reclaim Limited Address / Contact

Office Address C/o Azets Holdings Limited, 5th Floor
Office Address2 Ship Canal House
Town 98 King Street
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634030
Date of Incorporation Thu, 17th Sep 1998
Date of Dissolution Wed, 19th Oct 2022
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 24 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Fri, 1st Oct 2021
Last confirmation statement dated Thu, 17th Sep 2020

Company staff

Nimesh S.

Position: Director

Appointed: 31 July 2020

David G.

Position: Director

Appointed: 02 August 2018

Resigned: 16 January 2019

Paul F.

Position: Secretary

Appointed: 17 April 2007

Resigned: 08 October 2008

James B.

Position: Director

Appointed: 18 August 2006

Resigned: 30 June 2021

Olga H.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2016

Justin B.

Position: Secretary

Appointed: 31 March 2003

Resigned: 17 April 2007

Robert R.

Position: Director

Appointed: 08 October 1998

Resigned: 12 September 2017

Michael G.

Position: Director

Appointed: 08 October 1998

Resigned: 31 March 2003

Michael G.

Position: Secretary

Appointed: 08 October 1998

Resigned: 31 March 2003

Nilesh S.

Position: Director

Appointed: 08 October 1998

Resigned: 31 July 2020

Justin B.

Position: Director

Appointed: 08 October 1998

Resigned: 20 July 2007

Howard S.

Position: Director

Appointed: 08 October 1998

Resigned: 30 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 08 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 08 October 1998

People with significant control

Blick Rothenberg Limited

16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10238654
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blick Rothenberg Audit Llp

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc377158
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Br Euro Vat Reclaim January 4, 1999
Legalclear October 15, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2020/06/30
filed on: 3rd, April 2021
Free Download (3 pages)

Company search